Lobbyist Public Search Mass. state house
Records prior to registration year 2005 are not available online.

Contact the Lobbyist Division here for assistance.
Search data is collected from registration records and disclosure reports submitted by lobbyists, lobbying entities, and their clients. Massachusetts General Law requires any party providing or retaining lobbying services to register annually, and submit disclosure reports twice a year.
Your comments are welcome:  submit feedback
Disclosure reporting details
Back to search detail summary
Client disclosure reporting period:   07/01/2019 - 12/31/2019
Authorizing Officer name John P. Murphy
Title Executive Director
Business name Massachusetts Insurance Federation, Inc.
Address Two Center Place, 8th Floor  
City, state, zip code Boston, MA 02108         
Country US
Business interest Insurance: Auto, Home, Life, Other
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
John P. Murphy $50,000.00
Kearney Donovan & McGee, P.C. $27,000.00
Smith Costello & Crawford $22,500.00
Peter T. Robertson, Attorney at Law $27,000.00
Total salaries paid $126,500.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2019 Insurance Library Association of Boston Advertising expenses $155.00
12/31/2019 Wix.com Internet fees $204.00
12/31/2019 MPIUA Rent $3,000.00
12/31/2019 Mass State Register Professional subscriptions $210.00
12/31/2019 Standard Publishing Co. Professional subscriptions $177.50
12/31/2019 Verizon Wireless Telephone, cell phone, handheld $528.94
12/31/2019 Apple Telephone, cell phone, handheld $877.84
  Total operating expenses $5,153.28
 
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page